Knightsbridge Mechanical Handling Limited THATCHAM


Knightsbridge Mechanical Handling started in year 2004 as Private Limited Company with registration number 05266492. The Knightsbridge Mechanical Handling company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Thatcham at Unit 10 Pipers Lane Trading Estate. Postal code: RG19 4NA. Since January 27, 2005 Knightsbridge Mechanical Handling Limited is no longer carrying the name Urmstone.

The company has 3 directors, namely Paul V., Phillip M. and Benjamin R.. Of them, Benjamin R. has been with the company the longest, being appointed on 19 August 2022 and Paul V. and Phillip M. have been with the company for the least time - from 15 February 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Peter K. who worked with the the company until 19 August 2022.

Knightsbridge Mechanical Handling Limited Address / Contact

Office Address Unit 10 Pipers Lane Trading Estate
Office Address2 Pipers Lane
Town Thatcham
Post code RG19 4NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05266492
Date of Incorporation Thu, 21st Oct 2004
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st January
Company age 20 years old
Account next due date Thu, 31st Oct 2024 (161 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Paul V.

Position: Director

Appointed: 15 February 2023

Phillip M.

Position: Director

Appointed: 15 February 2023

Benjamin R.

Position: Director

Appointed: 19 August 2022

Peter V.

Position: Director

Appointed: 19 August 2022

Resigned: 13 February 2023

Jason N.

Position: Director

Appointed: 20 December 2017

Resigned: 19 August 2022

Natalie D.

Position: Director

Appointed: 20 December 2017

Resigned: 31 December 2021

Corrina M.

Position: Director

Appointed: 20 December 2017

Resigned: 19 August 2022

Peter K.

Position: Director

Appointed: 11 February 2005

Resigned: 19 August 2022

Peter K.

Position: Secretary

Appointed: 01 December 2004

Resigned: 19 August 2022

Derek W.

Position: Director

Appointed: 01 December 2004

Resigned: 19 August 2022

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Tamworth Holdings Limited from Guildford, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Derek W. This PSC owns 75,01-100% shares.

Tamworth Holdings Limited

Milestone House Millbrook, Guildford, GU1 3YA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales Companies Registry
Registration number 13233431
Notified on 19 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Derek W.

Notified on 30 June 2016
Ceased on 19 August 2022
Nature of control: 75,01-100% shares

Company previous names

Urmstone January 27, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312023-01-31
Balance Sheet
Cash Bank On Hand638 066627 388774 817675 949777 022619 1478 006
Current Assets1 892 6511 907 5481 745 7381 663 5541 836 0961 964 5963 413 943
Debtors815 753953 842756 641857 490705 1061 085 7953 216 572
Net Assets Liabilities648 841796 704864 707976 8461 062 3231 424 4601 649 024
Other Debtors     6 70023 799
Property Plant Equipment453 393542 275936 5201 236 3831 152 7411 236 7592 401 541
Total Inventories438 832326 318214 280130 115353 968259 654189 365
Other
Accumulated Amortisation Impairment Intangible Assets  5 00030 00040 00040 64940 649
Accumulated Depreciation Impairment Property Plant Equipment221 210259 554348 225525 277568 669794 5871 077 144
Additions Other Than Through Business Combinations Property Plant Equipment      1 653 771
Amounts Owed By Related Parties      1 726 900
Amounts Owed To Related Parties      292 207
Average Number Employees During Period17171514151614
Bank Borrowings     27 2231 359 247
Creditors1 333 2451 413 9141 410 3641 468 2201 507 148267 0211 359 247
Disposals Decrease In Depreciation Impairment Property Plant Equipment 47 211 40 71744 671 -26 083
Disposals Property Plant Equipment 75 411 40 71762 371 -35 433
Finance Lease Liabilities Present Value Total     282 7152 533
Fixed Assets453 393542 275941 5201 246 3831 152 741  
Foreign Exchange Differences Increase Decrease In Depreciation Impairment Property Plant Equipment      -100 633
Future Minimum Lease Payments Under Non-cancellable Operating Leases     117 16785 500
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    -345 515  
Increase Decrease From Foreign Exchange Differences Property Plant Equipment      -170 958
Increase From Amortisation Charge For Year Intangible Assets   25 00010 000  
Increase From Depreciation Charge For Year Property Plant Equipment 85 555 217 769275 479 409 273
Intangible Assets  5 00010 000   
Intangible Assets Gross Cost  10 00040 00040 00040 64940 649
Minimum Operating Lease Payments Recognised As Expense     56 87564 107
Net Current Assets Liabilities559 406493 634335 374195 334328 948454 7221 252 691
Other Creditors     339 000235 099
Other Increase Decrease In Depreciation Impairment Property Plant Equipment    -187 416  
Other Inventories     259 654189 365
Prepayments      289 909
Property Plant Equipment Gross Cost674 603801 8291 284 7451 761 6601 721 4102 031 3053 478 685
Provisions For Liabilities Balance Sheet Subtotal   464 871419 366 645 961
Taxation Social Security Payable     190 59714 558
Total Additions Including From Business Combinations Intangible Assets   30 000   
Total Additions Including From Business Combinations Property Plant Equipment 202 637 517 632367 636  
Total Assets Less Current Liabilities1 012 7991 035 9091 276 8941 441 7171 481 6891 691 4813 654 232
Total Borrowings     267 0211 359 247
Trade Creditors Trade Payables     697 562867 196
Trade Debtors Trade Receivables     1 079 0951 175 964

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to January 31, 2023
filed on: 31st, October 2023
Free Download (12 pages)

Company search